Company NameSpirit Hair And Beauty Ltd
Company StatusDissolved
Company Number05683005
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameA Phillips & Co Ltd (Corporation)
StatusClosed
Appointed30 January 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 17 July 2012)
Correspondence Address1g Wilsons Park
Monsall Road Newton Heath
Manchester
M40 8WN
Director NameMs Yvonne Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 February 2012)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address35 Gloucester Road
Alkrington Middleton
Manchester
Lancashire
M24 1HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address170 Burton Road
West Didsbury
Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Yvonne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,604
Cash£1,086
Current Liabilities£31,455

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Termination of appointment of Yvonne Taylor as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Yvonne Taylor as a director (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Secretary's details changed for A Phillips & Co Ltd on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Yvonne Taylor on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Yvonne Taylor on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for A Phillips & Co Ltd on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 March 2008Return made up to 21/01/08; full list of members (3 pages)
31 March 2008Return made up to 21/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 35 gloucester rd middleton manchester M24 1HT (1 page)
7 March 2006Registered office changed on 07/03/06 from: 35 gloucester rd middleton manchester M24 1HT (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
21 January 2006Incorporation (9 pages)
21 January 2006Incorporation (9 pages)